Search icon

BRUCE A. SIMS, D.M.D., P.C.

Company Details

Name: BRUCE A. SIMS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1993 (32 years ago)
Entity Number: 1748072
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-06 110TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A SIMS Chief Executive Officer 71-06 110TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-06 110TH ST, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113173095
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-09-15 2011-08-12 Address 108-12 72ND AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-09-15 2007-08-22 Address 108-12 72ND AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-08-09 2007-08-22 Address 108-12 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002275 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110812003031 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090818002359 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070822003005 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051028002861 2005-10-28 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16665.00
Total Face Value Of Loan:
16665.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16816.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State